Company NameBankside Consulting Limited
DirectorsRupert Maughan Walsh and Alison Kate Maughan Walsh
Company StatusActive
Company Number06993940
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rupert Maughan Walsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(1 month after company formation)
Appointment Duration14 years, 7 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Shockerwick Farm Upper Shockerwick
Bathford
Bath
BA1 7LH
Director NameMrs Alison Kate Maughan Walsh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Shockerwick Farm Upper Shockerwick
Bathford
Bath
BA1 7LH
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Telephone07 778423031
Telephone regionMobile

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rupert Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,564
Cash£3,278
Current Liabilities£9,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2018Director's details changed for Mr Rupert Maughan Walsh on 30 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Notification of Rupert Walsh as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 October 2017Notification of Rupert Walsh as a person with significant control on 9 October 2017 (2 pages)
28 March 2017Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from Gallaghers 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RP on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Gallaghers 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RP on 13 June 2012 (1 page)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
16 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
16 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
24 September 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
24 September 2009Registered office changed on 24/09/2009 from gallaghers 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RP (1 page)
24 September 2009Registered office changed on 24/09/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page)
24 September 2009Appointment terminate, secretary dmcs secretaries LIMITED logged form (1 page)
24 September 2009Appointment terminated director dudley miles (1 page)
24 September 2009Appointment terminate, director dudley robert alexander miles logged form (1 page)
24 September 2009Director appointed rupert walsh logged form (2 pages)
24 September 2009Registered office changed on 24/09/2009 from gallaghers 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RP (1 page)
24 September 2009Director appointed rupert walsh logged form (2 pages)
24 September 2009Appointment terminated director dudley miles (1 page)
24 September 2009Appointment terminate, secretary dmcs secretaries LIMITED logged form (1 page)
24 September 2009Registered office changed on 24/09/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page)
24 September 2009Director appointed rupert walsh (1 page)
24 September 2009Appointment terminate, director dudley robert alexander miles logged form (1 page)
24 September 2009Director appointed rupert walsh (1 page)
24 September 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
18 August 2009Incorporation (12 pages)
18 August 2009Incorporation (12 pages)